MYRIAD HEALTHCARE HOLDINGS LIMITED
Overview
Company Name | MYRIAD HEALTHCARE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09892549 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MYRIAD HEALTHCARE HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MYRIAD HEALTHCARE HOLDINGS LIMITED located?
Registered Office Address | 3 The Courtyards Phoenix Square Wyncolls Road CO4 9PE Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MYRIAD HEALTHCARE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MYRIAD HEALTHCARE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for MYRIAD HEALTHCARE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Andrew Spruzen as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paula Bridget Sarah Keys as a secretary on Oct 14, 2024 | 1 pages | TM02 | ||
Appointment of Anders Liljendahl as a secretary on Oct 14, 2024 | 2 pages | AP03 | ||
Appointment of Mr Anders Charles Liljendahl as a director on Oct 14, 2024 | 2 pages | AP01 | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
Termination of appointment of Benjamin Trevor Holman as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Andrew Spruzen as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Appointment of Ms Paula Bridget Sarah Keys as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Benjamin Trevor Holman as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 11, 2024 with updates | 6 pages | CS01 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT1 | ||
Termination of appointment of David Andrew Spruzen as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Trevor Holman as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Trevor Holman as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Michael Forster as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Forster as a secretary on Oct 03, 2022 | 2 pages | AP03 | ||
Appointment of Mr David Andrew Spruzen as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Who are the officers of MYRIAD HEALTHCARE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LILJENDAHL, Anders | Secretary | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | 329826270001 | |||||||
KEYS, Paula Bridget Sarah | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | Chief Executive | 272970710001 | ||||
LILJENDAHL, Anders Charles | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | Chief Financial Officer | 248078960002 | ||||
FORSTER, Michael | Secretary | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | 300783400001 | |||||||
HOLMAN, Benjamin Trevor | Secretary | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | 309814780001 | |||||||
KEYS, Paula Bridget Sarah | Secretary | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | 322567610001 | |||||||
EASTEAL, Christopher James | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | United Kingdom | British | Director | 277631090001 | ||||
HILL, Peter Martin | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 654 England | England | British | Director | 130983750001 | ||||
HOLMAN, Benjamin Trevor | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | Director | 316729180001 | ||||
JEFFREY, Paul Anthony Keith | Director | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House Essex United Kingdom | United Kingdom | British | Accountant | 117158730001 | ||||
MORGAN, Edward Anthony | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | Director | 277631480001 | ||||
SCHOFIELD, Nigel Bennett | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 654 England | United Kingdom | British | Director | 148139420001 | ||||
SPRUZEN, David Andrew | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | Director | 322558890001 | ||||
SPRUZEN, David Andrew | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | Director | 110080200001 |
Who are the persons with significant control of MYRIAD HEALTHCARE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Consensus Group Holdings Limited | Dec 14, 2020 | The Crescent Colchester Business Park CO4 9YQ Colchester 654 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Anthony Keith Jeffery | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 654 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0